Search icon

ENABLING NONPROFITS, INC.

Company Details

Entity Name: ENABLING NONPROFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000011991
FEI/EIN Number 261575001
Address: 14604 Grenadine Dr, TAMPA, FL, 33613, US
Mail Address: 14604 Grenadine Dr, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GROVE BRENDA J Agent 14604 Grenadine Dr, TAMPA, FL, 33613

Chief Executive Officer

Name Role Address
GROVE BRENDA J Chief Executive Officer 2601 W Lake Ave, Peoria, FL, 61615

President

Name Role Address
GROVE BRENDA President 2601 W Lake Ave, Peoria, IL, 61615

Director

Name Role Address
Fisher Gerald Director 3802 W Carmel Ave, Peoria, IL, 61615
Perry Virgil J Director 14604 Grenadine Dr, Tampa, FL, 33613

Treasurer

Name Role Address
Banks Malorie Treasurer 1639 Ramsford Cove, Cordova, TN, 38016

Secretary

Name Role Address
Caldwell Zaire Secretary 1639 Ramsford Cove, Cordova, TN, 38016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004813 LAPSED 1000000286373 HILLSBOROU 2012-12-21 2023-01-02 $ 444.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State